Loading...
HomeMy WebLinkAboutMINUTES - 10032000 - C1-C3 TO: BOARD OF SUPERVISORS Ekom: MAUR.ICE M. SHIU,PUBLIC WORKS DIRECTOR DATE: October 3,2000 SUBJECT: North Richmond Curb Ramps—II Project No.: 0662-684110 Task: ACQ Account: 3540 (,CP#99-63) SPECIFIC REQUEST(S)OR RECOMMENDATIONS),&BACKGROUND AND JUSTIFICATION I. Recommended Action: A. ACCEPT the Grant Deed dated August 25, 2000 from Sidney D. Glasgow and Carol Harris Dorham and AUTHORIZE the Public Works Director to execute on behalf of Contra Costa County the Purchase and Sale Agreement for the North Richmond Curb Ramps-II project. B. AUTHORIZE the Auditor-Controller to issue a check in the amount of$500.00 payable to Sidney D. Glasgow and Carol Harris Dorham,to be forwarded to the Real Property Division for delivery. C. DIRECT the Real Property Division to have the above referenced Grant Deed recorded in the Office of the County Recorder. IL Financiallmnact: Funding from the Community Development Block Grant program. III. Reasons for Recommendations and Backeround: The preferred handicap ramp design requires that the County acquire a portion of the adjacent property. This action approves said acquisition. IV. Consequences of Negative Action: The acquisition of property necessary for the preferred han ° p ramp design will not be completed.. Continued on Attachment: SIGNATU 7<*0t3'_ RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER SIGNATURE(S): ACTION OF BOARD ON OCTOBER 3, 2000 APPROVED AS RECOMMENDED X OTHER VOTE OF SUPERVISORS I hereby certify that this is a true and correct X UNANIMOUS(ABSENT NONE ) copy of an action taken and entered on the AYES: NOES: minutes of the Board of Supervisors on the ABSENT: ABSTAIN: date shown. ATTESTED: OCTOBER 3: 2000 G:1GrpData\RealProp\2000-Files\BOs&RES\BONo.Pich.CurbRarnp.doc PHIL BATCHELOR,Clerk of the Board of Orig.Div: Public Works(RIP) Supervisors and County Administrator Contact: Dick Awenius(313-2227) cc: County Administrator By Deputy Auditor-Controller(via RIP) P.W.Accounting Recorder(via R/P) Recorded at the request of: Contra Costa County Return to: Contra Costa County Public Works Department Real Property Division 255 Glacier Drive Martinez, CA 94553 Attn: Dick R. Awenius Assessor's Parcel No. 409-060-015-6 "Title Co. Order No. GRANT DEED For value received, SIDNEY D. GLASGOW and CAROL HARRIS DORHAM, as JOINT TENANTS, hereby GRANT to CONTRA COSTA COUNTY, a political subdivision of the State of California, the real property in the City of Richmond, County of Contra Costa, State of California, which property is described in Exhibit "A," attached hereto and made a apart hereof. GRANTORS Date Sidney- . Glasgow Carol Harris Dorham ATTACH APPROPRIATE ACKNOWLEDGMENT DRA:eh G:tGrpData\ReaiProp\2000-Filest00-6\DE1 mGlasgow.doc 618100 North Richmond Curb Ramps West Ruby Ave, at I st Street APN 409-060-016 Drawing A 0565AJ-2000 Exhibit "A" Real property in an unincorporated area of the County of Contra Costa, State of California, being a portion of Lot 280 of Block 11 as said Lot is shown on the map of Truman addition to Richmond filed November 18, 1912, in Book 8 of Maps at page 198, described as follows: Beginning at the southeast corner of said Lot 280; thence from said Point of Beginning, along the easterly right of way line of I't Street, north 1'07'09" east 1,329 meters; thence leaving said line, south 44°15'40" east 1.895 meters to a point on the northerly right of way line of West Ruby Avenue; thence, along said northerly line, north 88052'51 west 1.349 meters to the Point of Beginning. Containing an area of 0.90 square meter of land, more or less. This real property description has been prepared by me or under my direction, in conformance with the Professional Land Surveyors Act. AN Signature: t' Licensed Land Surveyor Contra Costa County Public Works CZ-St cro UP. Date: 0000 RZ:JH:mjs G:\GrpData\Cferical\EXHI6ITS12000\North Richmond 409-060-016,doc State of California County of Contra Costa { ,, On t + c�G c� efore me 3U� uik- , N tart' Public. perspnaily appeared personally known to me (Qf p cued be the person(s)whose names) " ubscribed to the within instrument and acknowledged to me that a xec uted the same in Wsr authorized capacity(ies), and that by eir ignature(s) on the instrument the person(s), or the entity upon behalf of which the rson(s) acted, ex ted the instrument. Sign ure C- No ry P blit ...... •w ot 0 x g:lr"eaIprop1#armsL4K2.m Recorded at the request of: Contra Costa County Public Works Department Engineering Services Division Return to: Public Works Department Engineering services Division THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on October 3, 2000 by the following vote: AYES: SUPERVISORS GIOIA, UILK MA., DESAUL NIER, CANCIAMILLA AND GERBER NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO.: 2000/474 SUBJECT: Declaring Certain Roads as County Roads, Subdivision 6345 and Subdivision 8229, Pleasant Hill B.A.R.T. area. The Public Works Director has notified this Board that the improvements in Subdivision 6345 have been completed as provided in the Subdivision Agreement with DESCO Investment,Inc., heretofore approved by this Board in conjunction with the filing of the Subdivision Map. BE IT FURTHER RESOLVED that Wayside Plaza the hereinafter described road,as shown and dedicated for public use on the Final maps of Subdivision 6345 filed October 24, 1993,in Book 274 of Maps at page 12, and Subdivision 8229 filed May 25,2000, in Book 420 of Maps at page 8, Official Records of Contra Costa County, State of California,is ACCEPTED and DECLARED to be County Road. Road Name Road-R/W Widths Road No. Lengths(Miles) Wayside Plaza 30'/43' 4057A 0.03 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of JC:gpP Supervisors on the date shown. \1PWS4',,SHARDATA\CrrpData\Engsvc\BO\2004\BO 10-3-OO.doe Originator: Public Works(Es) ATTESTED: OCIM R 3, 2000 Contact: Rich Lierly(313-2348) PHIL BATCHELOR,Clerk of the Board of Supervisors and cc: R.Bruno,Construction County Administrator T.Florin,M&T Lab -Maintenance Recorder(via Clerk),then PW Engineering Services ,Deputy Sheriff=Patrol Div.Commander By A2�ACHP,c/o Al CSAA—Cartog Recorded at the request of. Contra Costa County Public Works Department Engineering Services Division Return to: Public Works Department Engineering Services Division THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on October 3, 2400 by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, DESAULNIER, CANCIAMILLA AND GERBER NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO.: 2000/475 SUBJECT: Exonerate Deferred Drainage Fee Agreement Satisfied for the Walnut Creek area. On September 15, 1981, the Board authorized the Public Works Director to execute a Deferred Drainage Fee Agreement with Dennis M. Simkin, et al., for the Tice Creek Watershed Fee Ordinance as required by the conditions of approval for Minor Subdivision 74-79. The aforesaid Deferred Drainage Fee Agreement was recorded on September 18, 1981 in Volume 10503 of Official Records at page 554 and became an encumbrance against Assessor's Parcel No. 188-170025. The Public Works Director now informs this Board that the requirements outlined in said agreement have been satisfied. The Board hereby FINDS that the conditions of the above-mentioned Deferred Drainage Fee Agreement are satisfied. NOW THEREFORE BE IT RESOLVED that the aforesaid Deferred Drainage Fee Agreement is EXONERATED. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of K17:gpp Supervisors on the date shown. G:1GrpData\EngSvc\BO\2000\BO 10-3-OO.doc Originator: Public Works(ES) ATTESTED: OMBER 3, 2000 Contact: Rich Lierly(313-2348) PHIL BATCHELOR, Clerk of the Board of Supervisors and ccs Recorder(via Clerk)then PW Records County Administrator By ,Deputy